Search icon

BARBARA MATHES GALLERY, INC.

Company Details

Name: BARBARA MATHES GALLERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1978 (47 years ago)
Entity Number: 468700
ZIP code: 10075
County: New York
Place of Formation: Delaware
Principal Address: 22 EAST 80 STREET, NEW YORK, NY, United States, 10075
Address: 22 EAST 80 STREET, NEW YORK, NY, United States, 10075

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARBARA MATHES GALLERY, INC. PROFIT SHARING PLAN 2009 132923416 2010-07-15 BARBARA MATHES GALLERY, INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 453920
Sponsor’s telephone number 2125704190
Plan sponsor’s mailing address 22 EAST 80TH STREET, NEW YORK, NY, 10075
Plan sponsor’s address 22 EAST 80TH STREET, NEW YORK, NY, 10075

Plan administrator’s name and address

Administrator’s EIN 132923416
Plan administrator’s name BARBARA MATHES GALLERY, INC
Plan administrator’s address 22 EAST 80TH STREET, NEW YORK, NY, 10075
Administrator’s telephone number 2125704190

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing BARBARA MATHES
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
BARBARA MATHES Chief Executive Officer 22 EAST 80 STREET, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 EAST 80 STREET, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2006-03-28 2008-01-22 Address 22 EAST 80 STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-03-28 2008-01-22 Address 22 EAST 80 STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2006-03-28 2008-01-22 Address 22 EAST 80 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-01-27 2006-03-28 Address 41 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-27 2006-03-28 Address 41 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-01-27 2006-03-28 Address 41 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1982-04-14 1993-01-27 Address ATT: CARL D. LOBELL, 767 FIFTH AVE., NEW YORK, NY, 10153, USA (Type of address: Service of Process)
1978-01-25 1982-04-14 Address GARRISON, 345 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130222038 2013-02-22 ASSUMED NAME LLC INITIAL FILING 2013-02-22
120206002533 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100305002876 2010-03-05 BIENNIAL STATEMENT 2010-01-01
080122002503 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060328002676 2006-03-28 BIENNIAL STATEMENT 2006-01-01
040122002028 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020109003063 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000201002422 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980202002100 1998-02-02 BIENNIAL STATEMENT 1998-01-01
940207002026 1994-02-07 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8670617202 2020-04-28 0202 PPP 22 East 80TH ST, NEW YORK, NY, 10075-0110
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25615
Loan Approval Amount (current) 25615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21037
Servicing Lender Name The Northern Trust Company
Servicing Lender Address 50 S LaSalle St, CHICAGO, IL, 60603-1008
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10075-0110
Project Congressional District NY-12
Number of Employees 2
NAICS code 712190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25891.07
Forgiveness Paid Date 2021-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State